Company NameHeywood New Heart Community Transport Ltd
Company StatusDissolved
Company Number04966206
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)
Previous NameHeywood New Heart Community Transport

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDr Marian Corns
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(1 year, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 30 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Cherwell Avenue
Heywood
Lancashire
OL10 4SY
Director NameMrs Catharine Ann Craig
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 30 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Sutton Close
Bury
Lancashire
BL8 2EL
Secretary NameNeil Foley
NationalityBritish
StatusClosed
Appointed27 April 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 30 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address129 Rochdale Road
Bacup
Lancashire
OL13 9NS
Director NameMr Keith Malcolm Ashton Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 30 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address274 Middleton Road
Heywood
Lancashire
OL10 2LG
Director NameMr Brian John Davies
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(4 years, 8 months after company formation)
Appointment Duration6 years (closed 30 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodland Road
Heywood
Lancashire
OL10 4DB
Director NameDouglas Frederick Foulger
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleAccountant
Correspondence Address2 Hopwood Court Mews
Hopwood
Heywood
Lancashire
OL10 2HJ
Director NameJames Alan Taylor
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleRetired Coach Driver
Correspondence Address13 Courthouse Way
Heywood
Lancashire
OL10 4NA
Director NameRoy Francis Riley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCaretaker
Correspondence Address23 Lever Street
Heywood
Lancashire
OL10 4UX
Director NamePeter James McNulty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleLocal Govt. Officer
Correspondence Address10 Laverton Close
Heap Brow
Bury
Lancashire
BL9 7HU
Director NameSheila Hill
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleMinister Of Religion
Correspondence Address48 Queens Park Road
Heywood
Lancashire
OL10 4LQ
Director NamePeter Garvey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleSelf-Employed Typesetter & Pri
Correspondence Address385 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4AT
Director NameEric George Dale
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleDisabled
Correspondence Address80 Cedar Avenue
Black Oth Moss
Heywood
Lancashire
OL10 4UJ
Secretary NameDouglas Frederick Foulger
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleAccountant
Correspondence Address2 Hopwood Court Mews
Hopwood
Heywood
Lancashire
OL10 2HJ
Director NameAdel Dawe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 08 February 2005)
RoleReseacher
Correspondence Address23 Oldbury Close
Hopwood
Heywood
Lancashire
OL10 2NQ
Director NameNicholas Maher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2005)
RoleCouncil Officer
Correspondence Address8 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameBrenda Norledge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2005)
RoleRetired
Correspondence Address6 Greenshank Close
Rochdale
Lancashire
OL11 5QE
Director NamePatricia Ann Richardson Holmes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2005)
RoleRetired
Correspondence Address7 Edgemoor Drive
Bamford
Rochdale
Lancashire
OL11 4BG
Secretary NameMarjorie Johnson
NationalityBritish
StatusResigned
Appointed10 September 2004(9 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2005)
RoleRetired
Correspondence Address119 Middleton Road
Hopwood
Heywood
Lancashire
OL10 2LU
Director NameMr Abdul Hamied
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2009)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address51 Falinge Road
Rochdale
Lancashire
OL12 6LB
Secretary NameDr Marian Corns
NationalityBritish
StatusResigned
Appointed29 July 2005(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 27 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Cherwell Avenue
Heywood
Lancashire
OL10 4SY
Director NameMr Ronald Todd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address466 Edenfield Road
Rochdale
Lancashire
OL12 7QL
Director NameMr John Arthur Fiddler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Canterbury Drive
Grimsby
DN34 4TS

Location

Registered AddressIndependence House
Adelaide Street
Heywood
Lancashire
OL10 4HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£186,514
Gross Profit-£179,759
Net Worth£25,480
Cash£4,770
Current Liabilities£51,853

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (6 pages)
17 April 2013Liquidators' statement of receipts and payments to 10 February 2013 (6 pages)
17 April 2013Liquidators statement of receipts and payments to 10 February 2013 (6 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Statement of affairs with form 4.19 (5 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Statement of affairs with form 4.19 (5 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2010Director's details changed for Mr John Arthur Fiddler on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 November 2009 no member list (5 pages)
16 February 2010Annual return made up to 15 November 2009 no member list (5 pages)
16 February 2010Director's details changed for Mr John Arthur Fiddler on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Catharine Ann Craig on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Keith Malcolm Ashton Walker on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Keith Malcolm Ashton Walker on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Catharine Ann Craig on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Brian John Davies on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Brian John Davies on 15 February 2010 (2 pages)
27 November 2009Termination of appointment of John Fiddler as a director (2 pages)
27 November 2009Termination of appointment of John Fiddler as a director (2 pages)
27 November 2009Termination of appointment of Abdul Hamied as a director (4 pages)
27 November 2009Termination of appointment of Abdul Hamied as a director (4 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Memorandum and Articles of Association (16 pages)
21 April 2009Memorandum and Articles of Association (16 pages)
23 January 2009Annual return made up to 15/11/08 (4 pages)
23 January 2009Annual return made up to 15/11/08 (4 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 August 2008Director appointed mr john arthur fiddler (1 page)
26 August 2008Director appointed mr brian john davies (1 page)
26 August 2008Director appointed mr brian john davies (1 page)
26 August 2008Director appointed mr john arthur fiddler (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Annual return made up to 15/11/07 (2 pages)
16 November 2007Annual return made up to 15/11/07 (2 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
30 November 2006Annual return made up to 17/11/06 (5 pages)
30 November 2006Annual return made up to 17/11/06 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
23 August 2006Company name changed heywood new heart community tran sport\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed heywood new heart community tran sport\certificate issued on 23/08/06 (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
23 December 2005Annual return made up to 17/11/05 (4 pages)
23 December 2005Annual return made up to 17/11/05 (4 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
21 January 2005Annual return made up to 17/11/04 (6 pages)
21 January 2005Annual return made up to 17/11/04 (6 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (8 pages)
26 October 2004Full accounts made up to 31 March 2004 (8 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (3 pages)
30 September 2004New director appointed (3 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: 2 hopwood court mews hopwood heywood lancashire OL10 2HJ (1 page)
23 September 2004Registered office changed on 23/09/04 from: 2 hopwood court mews hopwood heywood lancashire OL10 2HJ (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (2 pages)
8 June 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
17 November 2003Incorporation (30 pages)
17 November 2003Incorporation (30 pages)